Introduction
Watch Company
O
ORCHARD CAPITAL PARTNERS LLP
ORCHARD CAPITAL PARTNERS LLP is an active company incorporated on 4 July 2011 with the registered office located in London. ORCHARD CAPITAL PARTNERS LLP was registered 14 years ago.
Status
active
Active since 14 years ago
Company No
OC366138
LLP Company
Age
14 Years
Incorporated 4 July 2011
Size
N/A
Accounts
ARD: 25/12Up to Date
Last Filed
Made up to 26 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 27 December 2023 - 26 December 2024(13 months)
Type: Dormant
Next Due
Due by 25 September 2026
Period: 27 December 2024 - 25 December 2025
Confirmation Statement
Up to Date
Last Filed
Made up to 4 July 2025 (9 months ago)
Next Due
Due by 18 July 2026
For period ending 4 July 2026
Previous Company Names
SIRIUS VENTURES LLP
From: 4 July 2011To: 13 July 2011
Address
2 Clifton Gardens Flat 2c London, W9 1DT,
No significant events found
Officers
3
2 Active
1 Resigned
Name
Role
Appointed
Status
ANDLAW, Oliver Frederick Verano
ActiveHorniman Drive, LondonSE23 3BJ
Born July 1977
Llp designated member
Appointed 17 Jan 2012
ANDLAW, Oliver Frederick Verano
Horniman Drive, LondonSE23 3BJ
Born July 1977
Llp designated member
17 Jan 2012
Active
KULICK, Adam Joshua
Active2 Clifton Gardens, LondonW9 1DT
Born November 1969
Llp designated member
Appointed 04 Jul 2011
KULICK, Adam Joshua
2 Clifton Gardens, LondonW9 1DT
Born November 1969
Llp designated member
04 Jul 2011
Active
ACS INCORPORATIONS LIMITED
ResignedOld Marylebone Road, LondonNW1 5QT
Corporate llp designated member
Appointed 04 Jul 2011
Resigned 17 Jan 2012
ACS INCORPORATIONS LIMITED
Old Marylebone Road, LondonNW1 5QT
Corporate llp designated member
04 Jul 2011
Resigned 17 Jan 2012
Resigned
Persons with significant control
1
Name
Nature of Control
Notified
Status
Mr Adam Joshua Kulick
ActiveClifton Gardens, LondonW9 1DT
Born November 1969
Nature of Control
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Right to appoint and remove members limited liability partnership
Notified 06 Apr 2016
Mr Adam Joshua Kulick
Clifton Gardens, LondonW9 1DT
Born November 1969
Voting rights 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent limited liability partnership
Right to share surplus assets 75 to 100 percent as trust limited liability partnership
Right to share surplus assets 75 to 100 percent as firm limited liability partnership
Right to appoint and remove members limited liability partnership
06 Apr 2016
Active
Filing History
57
Description
Type
Date Filed
Document
24 September 2022
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
24 September 2022
24 March 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
24 March 2022
23 March 2022
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
23 March 2022
24 December 2021
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
LLPSC04LLPSC04
24 December 2021
27 December 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
27 December 2019
27 September 2019
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
27 September 2019
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
21 March 2018
28 September 2017
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
28 September 2017
26 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
26 September 2017
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
19 September 2017
26 October 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Filings Brought Up To Date
DISS40First Gazette Notice for Voluntary Strike Off
26 October 2016
4 October 2016
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
LLAD01LLAD01
4 October 2016
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
2 October 2016
Gazette Notice Compulsory
GAZ1First Gazette Notice for Compulsory Strike Off
20 September 2016
29 December 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Current Shortened
LLAA01LLAA01
29 December 2015
29 September 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
29 September 2015
28 April 2015
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Extended
LLAA01LLAA01
28 April 2015
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 July 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
22 July 2014
6 May 2014
LLAD01LLAD01
Change Registered Office Address Limited Liability Partnership With Date Old Address
LLAD01LLAD01
6 May 2014
30 April 2014
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
30 April 2014
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
31 July 2013
4 April 2013
LLAA01LLAA01
Change Account Reference Date Limited Liability Partnership Previous Shortened
LLAA01LLAA01
4 April 2013
Change Person Member Limited Liability Partnership With Name Change Date
LLCH01LLCH01
11 July 2012
Certificate Change Of Name Company
13 July 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
CERTNMCertificate of Incorporation on Change of Name
13 July 2011
No document